ALEXANDER JACOB PROPERTY MANAGEMENT LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
19/06/2519 June 2025 NewMicro company accounts made up to 2024-10-31

View Document

31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

10/10/2410 October 2024 Confirmation statement made on 2024-09-06 with no updates

View Document

18/07/2418 July 2024 Registration of charge 080105690001, created on 2024-07-17

View Document

22/05/2422 May 2024 Micro company accounts made up to 2023-10-31

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

06/09/236 September 2023 Confirmation statement made on 2023-09-06 with updates

View Document

26/06/2326 June 2023 Micro company accounts made up to 2022-10-31

View Document

10/05/2310 May 2023 Confirmation statement made on 2023-03-28 with no updates

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

05/04/225 April 2022 Confirmation statement made on 2022-03-28 with no updates

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

30/07/2130 July 2021 Cessation of Rod Dobson as a person with significant control on 2017-12-08

View Document

30/07/2130 July 2021 Micro company accounts made up to 2020-10-31

View Document

30/07/2130 July 2021 Cessation of Desiree Dobson as a person with significant control on 2018-03-16

View Document

30/07/2130 July 2021 Notification of Alexander Jacob Limited as a person with significant control on 2017-12-08

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

30/03/2030 March 2020 CONFIRMATION STATEMENT MADE ON 28/03/20, WITH UPDATES

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

28/08/1928 August 2019 CURREXT FROM 31/05/2019 TO 31/10/2019

View Document

29/03/1929 March 2019 CONFIRMATION STATEMENT MADE ON 28/03/19, NO UPDATES

View Document

29/03/1929 March 2019 PSC'S CHANGE OF PARTICULARS / MR ROD DOBSON / 29/03/2019

View Document

14/02/1914 February 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

11/04/1811 April 2018 PSC'S CHANGE OF PARTICULARS / MR ROD DOBSON / 12/12/2017

View Document

11/04/1811 April 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ROD DOBSON

View Document

11/04/1811 April 2018 PSC'S CHANGE OF PARTICULARS / MR ROD DOBSON / 16/03/2018

View Document

10/04/1810 April 2018 DIRECTOR APPOINTED MRS DESIREE DOBSON

View Document

10/04/1810 April 2018 CONFIRMATION STATEMENT MADE ON 28/03/18, WITH UPDATES

View Document

10/04/1810 April 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DESIREE DOBSON

View Document

14/03/1814 March 2018 COMPANY NAME CHANGED LETTINGS (RETFORD) LTD CERTIFICATE ISSUED ON 14/03/18

View Document

13/03/1813 March 2018 REGISTERED OFFICE CHANGED ON 13/03/2018 FROM 10 SOUTH PARADE BAWTRY DONCASTER SOUTH YORKSHIRE DN10 6JH

View Document

13/03/1813 March 2018 CESSATION OF LISBETH ANNE CALLAN AS A PSC

View Document

13/03/1813 March 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR ROD DOBSON / 13/03/2018

View Document

04/01/184 January 2018 DIRECTOR APPOINTED MR ROD DOBSON

View Document

04/01/184 January 2018 APPOINTMENT TERMINATED, SECRETARY JAMES BRODIE

View Document

04/01/184 January 2018 REGISTERED OFFICE CHANGED ON 04/01/2018 FROM 12-14 GROVE STREET RETFORD NOTTINGHAMSHIRE DN22 6JR

View Document

04/01/184 January 2018 APPOINTMENT TERMINATED, DIRECTOR JAMES BRODIE

View Document

04/01/184 January 2018 APPOINTMENT TERMINATED, DIRECTOR LISBETH CALLAN

View Document

31/08/1731 August 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/17

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

04/04/174 April 2017 CONFIRMATION STATEMENT MADE ON 28/03/17, WITH UPDATES

View Document

08/02/178 February 2017 DIRECTOR APPOINTED MR JAMES SHANKS BRODIE

View Document

26/01/1726 January 2017 Annual accounts small company total exemption made up to 31 May 2016

View Document

12/04/1612 April 2016 Annual return made up to 28 March 2016 with full list of shareholders

View Document

23/10/1523 October 2015 Annual accounts small company total exemption made up to 31 May 2015

View Document

02/04/152 April 2015 Annual return made up to 28 March 2015 with full list of shareholders

View Document

26/02/1526 February 2015 Annual accounts small company total exemption made up to 31 May 2014

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

04/04/144 April 2014 Annual return made up to 28 March 2014 with full list of shareholders

View Document

20/12/1320 December 2013 DIRECTOR'S CHANGE OF PARTICULARS / LISBETH ANNE CALLAN / 19/12/2013

View Document

10/12/1310 December 2013 Annual accounts small company total exemption made up to 31 May 2013

View Document

23/04/1323 April 2013 Annual return made up to 28 March 2013 with full list of shareholders

View Document

24/09/1224 September 2012 CURREXT FROM 31/03/2013 TO 31/05/2013

View Document

10/09/1210 September 2012 REGISTERED OFFICE CHANGED ON 10/09/2012 FROM 11 ELM WALK RETFORD NOTTINGHAMSHIRE DN22 7DY UNITED KINGDOM

View Document

28/03/1228 March 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company